WORKERS WORLD APPLICATIONS LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR PRAVEEN CHANDIRAMANI

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 22 LONG ACRE LONDON WC2E 9LY UNITED KINGDOM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR BENJAMIN LLOYD PUGH

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR MASON HOLMQUIST

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/05/1827 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEAN HARPER

View Document

27/05/1827 May 2018 CESSATION OF MASON HOLMQUIST AS A PSC

View Document

27/05/1827 May 2018 APPOINTMENT TERMINATED, DIRECTOR MASON HOLMQUIST

View Document

01/05/181 May 2018 DIRECTOR APPOINTED DIRECTOR JOHN DEAN HARPER

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company